UKBizDB.co.uk

DLG ACQUISITIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dlg Acquisitions Limited. The company was founded 10 years ago and was given the registration number 09023753. The firm's registered office is in LONDON. You can find them at Berkshire House 168-173, High Holborn, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DLG ACQUISITIONS LIMITED
Company Number:09023753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Berkshire House 168-173, High Holborn, London, WC1V 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkshire House 168-173, High Holborn, London, WC1V 7AA

Secretary13 April 2021Active
Berkshire House 168-173, High Holborn, London, WC1V 7AA

Director14 December 2017Active
Berkshire House 168-173, High Holborn, London, WC1V 7AA

Director20 December 2022Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director04 March 2021Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director19 September 2014Active
Berkshire House 168-173, High Holborn, London, WC1V 7AA

Director01 February 2023Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director30 June 2016Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director04 March 2021Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Secretary19 September 2014Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director19 September 2014Active
Discovery Communications, 850 Third Avenue, New York, Us, NY 10022

Director02 May 2014Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director19 September 2014Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director31 March 2017Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director19 September 2014Active
Berkshire House 168-173, High Holborn, London, WC1V 7AA

Director01 May 2015Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director19 September 2014Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director30 September 2015Active
38, Hans Crescent, London, United Kingdom, SW1X 0LZ

Director02 May 2014Active
Berkshire House 168-173, High Holborn, London, WC1V 7AA

Director06 December 2018Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director31 December 2015Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director03 October 2016Active
Griffin House, 161 Hammersmith Road, London, England, W6 8BS

Director12 March 2015Active
Building 2 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YB

Director02 May 2014Active
38, Hans Crescent, London, United Kingdom, SW1X 0LZ

Director02 May 2014Active

People with Significant Control

Discovery International Uk Holdings Limited
Notified on:05 March 2021
Status:Active
Country of residence:England
Address:Discovery House, Chiswick Park, London, England, W4 5YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Discovery, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One Discovery Place, Silver Spring, United States, 20910-3354
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Discovery Luxembourg Holdings 1 S.A.R.L
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:9a Rue Robert Stumper L-2557 Luxembourg, 9a Rue Robert Stumper, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lgci Holdco I B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:53, Boeingavenue, Schiphol-Rijk, Netherlands, 1119PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Liberty Global Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin House, 161 Hammersmith Road, London, England, W6 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type group.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-08-15Miscellaneous

Miscellaneous.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type group.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-12Resolution

Resolution.

Download
2021-08-05Capital

Capital allotment shares.

Download
2021-08-04Capital

Capital statement capital company with date currency figure.

Download
2021-08-04Capital

Legacy.

Download
2021-08-04Insolvency

Legacy.

Download
2021-08-04Resolution

Resolution.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Capital

Second filing capital allotment shares.

Download
2021-04-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.